BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05946892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED located?

    Registered Office Address
    MAZARS LLP
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTWELL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITEDNov 29, 2006Nov 29, 2006
    TREEFROST LIMITEDSep 26, 2006Sep 26, 2006

    What are the latest accounts for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 23, 2022

    11 pagesLIQ03

    Register inspection address has been changed from 6th Floor 125 Wood Street London EC2V 7AN to Bastion House 6th Floor 140 London Wall London EC2Y 5DN

    2 pagesAD02

    Registered office address changed from , 125 Wood Street, London, EC2V 7AN, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 13, 2021

    2 pagesAD01

    Register inspection address has been changed to 6th Floor 125 Wood Street London EC2V 7AN

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Sep 07, 2019 with updates

    4 pagesCS01

    Director's details changed for Link Corporate Services Limited on Jul 01, 2019

    1 pagesCH02

    Secretary's details changed for Link Trust Corporate Limited on Jul 01, 2019

    1 pagesCH04

    Director's details changed for Link Trust Corporate Limited on Jul 01, 2019

    1 pagesCH02

    Change of details for Link Trust Nominees No.1 Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    Registered office address changed from , 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on May 28, 2019

    1 pagesAD01

    Confirmation statement made on Sep 07, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Change of details for Capita Trust Nominees No.1 Limited as a person with significant control on Nov 06, 2017

    2 pagesPSC05

    Director's details changed for Capita Trust Corporate Services Limited on Nov 06, 2017

    1 pagesCH02

    Secretary's details changed for Capita Trust Corporate Limited on Nov 06, 2017

    1 pagesCH04

    Director's details changed for Capita Trust Corporate Limited on Nov 06, 2017

    1 pagesCH02

    Registered office address changed from , 4th Floor, 40 Dukes Place, London, EC3A 7NH to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Oct 09, 2017

    1 pagesAD01

    Who are the officers of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX TRUST CORPORATE LIMITED
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Secretary
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5322525
    109010570016
    BENFORD, Colin Arthur
    Two Chamberlain Square
    B3 3AX Birmingham
    1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    1st Floor
    United KingdomBritish140378250002
    APEX CORPORATE SERVICES (UK) LIMITED
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05710730
    114688040020
    APEX TRUST CORPORATE LIMITED
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    CAPITA TRUST SECRETARIES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05322656
    127643470001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BAKER, David Ross
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    Director
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    United KingdomBritish117752270001
    GLENDENNING, Paul
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    EnglandBritish188576000001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MARTIN, Sean Peter
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    United KingdomBritish184725810003
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001

    Who are the persons with significant control of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Apr 06, 2016
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05322518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2021Commencement of winding up
    Nov 07, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0